logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gurdeep Singh Sethi

    Related profiles found in government register
  • Mr Gurdeep Singh Sethi
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Cranbrook Road, Ilford, Essex, Essex, IG1 4LZ

      IIF 1 IIF 2 IIF 3
    • 148, Cranbrook Road, Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 4
    • 148, Cranbrook Road, Ilford, Essex, IG1 4LZ

      IIF 5 IIF 6 IIF 7
    • 148, Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 8 IIF 9 IIF 10
    • 148, Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 11
    • 148, Cranbrook Road, Ilford, IG1 4LZ, England

      IIF 12
    • Suite 1.1, 1-3 Coventry Road, Ilford, Essex, IG1 4QR

      IIF 13
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 14
  • Sethi, Gurdeep Singh
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126a, Cranbrook Road, Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 15
    • 148, Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 16
  • Sethi, Gurdeep Singh
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sethi, Gurdeep Singh
    British self employed born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Cranbrook Road, Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 23
    • 148, Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 24 IIF 25
  • Sethi, Gurdeep Singh
    British self-employed born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 26
  • Singh Sethi, Gurdeep
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Brisbane Road, Ilford, Essex, IG1 4SR

      IIF 27
  • Sethi, Gurdip Singh
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 148, Cranbrook Road, Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 28
    • 148, Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 29
  • Sethi, Gurdip Singh
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Shrubbery, Tysea Hill, Stapleford Abbotts, Romford, RM4 1JS, United Kingdom

      IIF 30
  • Sethi, Gurdip Singh
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 148, Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 31
    • The Shruberry, Tysea Hill, Stapleford Abbotts, Essex, RM4 1JS, England

      IIF 32
  • Sethi, Gurdip Singh
    British self employed born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Shrubbery, Tysea Hill, Stapleford Abbotts, RM41JS, England

      IIF 33
  • Sethi, Gurdeep Singh
    British co director born in October 1969

    Registered addresses and corresponding companies
  • Sethi, Gurdeep Singh
    British company director born in October 1969

    Registered addresses and corresponding companies
    • 23 Brisbane Road, Ilford, Essex, IG1 4SR

      IIF 36
  • Sethi, Gurdeep Singh
    British company director

    Registered addresses and corresponding companies
    • 13-15 Sunnyside Road, Ilford, Essex, IG1 1HU

      IIF 37
child relation
Offspring entities and appointments
Active 4
  • 1
    L1QUID INT LIMITED
    08627015
    148 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 30 - Director → ME
  • 2
    NEWCREST DISTRIBUTION LTD
    09575323
    The Shrubbery, Tysea Hill, Stapleford Abbotts, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 33 - Director → ME
  • 3
    NUTRO UK LIMITED
    04682857
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2006-06-13 ~ dissolved
    IIF 27 - Director → ME
  • 4
    SUNNYSIDE SUPPORT SERVICES LIMITED
    08313094
    The Shruberry, Tysea Hill, Stapleford Abbotts, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 32 - Director → ME
Ceased 19
  • 1
    ABEL CARE LTD
    08533465
    Lex House, 1-7 Hainault Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,341 GBP2024-03-31
    Officer
    2014-01-20 ~ 2018-06-20
    IIF 15 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-06-20
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BRENTWOOD SUB LTD
    09793079
    148 Cranbrook Road, Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,524 GBP2024-09-30
    Officer
    2015-09-24 ~ 2018-07-23
    IIF 28 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-07-23
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BSE2 LTD
    09969962 14522572, 14522599, 14522601... (more)
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,169 GBP2018-01-31
    Officer
    2016-01-26 ~ 2017-06-30
    IIF 23 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-06-30
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BURY ST EDMUNDS LTD
    08736454
    148 Cranbrook Road, Ilford, Essex, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    19,416 GBP2024-10-31
    Officer
    2013-10-17 ~ 2018-07-23
    IIF 20 - Director → ME
    Person with significant control
    2016-08-21 ~ 2018-07-23
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    GALAXY ZERO LTD
    15382230
    4th Floor, Silverstream House, 45, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    2024-03-21 ~ 2024-09-02
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    K. LYNN LTD
    08756707
    148 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -36,830 GBP2024-10-31
    Officer
    2013-10-31 ~ 2018-07-23
    IIF 21 - Director → ME
    Person with significant control
    2016-08-22 ~ 2018-07-23
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    LINKHAVEN ESTATES LTD
    05110685
    148 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    5,149,406 GBP2024-04-30
    Officer
    2004-07-26 ~ 2007-06-08
    IIF 34 - Director → ME
  • 8
    LOWESTOFT GRP LTD
    11076424
    148 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-22 ~ 2018-07-23
    IIF 24 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-07-23
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    LOWESTOFT LTD
    08736418
    148 Cranbrook Road, Ilford, Essex, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    51,632 GBP2024-10-31
    Officer
    2013-10-17 ~ 2018-07-23
    IIF 18 - Director → ME
    Person with significant control
    2016-08-22 ~ 2018-07-23
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 10
    LOWESTOFT PROPERTIES LTD
    09468075
    148 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    64,822 GBP2024-03-31
    Officer
    2015-03-16 ~ 2018-07-23
    IIF 29 - Director → ME
    Person with significant control
    2016-10-01 ~ 2018-07-23
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    NORFOLK REALTY LTD
    09306400
    148 Cranbrook Road Ilford, Essex, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    63,889 GBP2024-11-30
    Officer
    2014-11-11 ~ 2018-07-23
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NORWICH SUB LTD
    08742584
    148 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -15,147 GBP2024-10-31
    Officer
    2013-10-22 ~ 2018-07-23
    IIF 22 - Director → ME
    Person with significant control
    2016-08-22 ~ 2018-07-23
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    POINT STAR INVESTMENT LIMITED - now
    PS14 LTD
    - 2020-06-09 08820085
    148 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2013-12-19 ~ 2018-07-23
    IIF 26 - Director → ME
  • 14
    REDWOOD CONSULTANTS LTD
    10180558
    2 Eastern Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,629 GBP2018-05-31
    Officer
    2016-05-16 ~ 2017-11-10
    IIF 31 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-11-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    REGAL CONSULTANCY LTD
    08946171
    2-4 Eastern Road Eastern Road, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,431 GBP2016-03-31
    Officer
    2014-03-19 ~ 2016-10-01
    IIF 19 - Director → ME
  • 16
    SETHI PARTNERSHIP LIMITED
    09571215
    148, Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2015-05-01 ~ 2018-07-23
    IIF 16 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-07-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SHENFIELD LIMITED
    10893094
    148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,970 GBP2024-08-31
    Officer
    2017-08-01 ~ 2018-07-23
    IIF 25 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-07-23
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    SUNNYSIDE CARE HOMES LTD
    - now 04589719
    SUNNYSIDE CARE HOME LIMITED
    - 2005-08-16 04589719
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    2003-12-01 ~ 2006-05-17
    IIF 36 - Director → ME
    2002-11-13 ~ 2006-05-17
    IIF 37 - Secretary → ME
  • 19
    WESTLAKE ESTATES LIMITED
    03492065 12879077
    148 Cranbrook Road, Ilford, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    11,358,800 GBP2024-01-31
    Officer
    2003-01-01 ~ 2005-05-16
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.